Abbey Tile Supplies Limited WATHAM ABBEY


Founded in 2010, Abbey Tile Supplies, classified under reg no. 07354268 is an active company. Currently registered at Unit 4 Abbey Point EN9 1JD, Watham Abbey the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Robert C., Clifford C.. Of them, Clifford C. has been with the company the longest, being appointed on 24 August 2010 and Robert C. has been with the company for the least time - from 5 October 2010. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Abbey Tile Supplies Limited Address / Contact

Office Address Unit 4 Abbey Point
Office Address2 Cartersfield Road
Town Watham Abbey
Post code EN9 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07354268
Date of Incorporation Tue, 24th Aug 2010
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Robert C.

Position: Director

Appointed: 05 October 2010

Clifford C.

Position: Director

Appointed: 24 August 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Robert C. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Clifford C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Robert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Clifford C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 88313 38489 8229 31037 981
Current Assets569 786550 200596 696859 6211 225 232
Debtors262 832229 939167 333224 621325 715
Net Assets Liabilities63 850-15 60727 38743 97453 752
Other Debtors53 96341 23335 72339 75943 279
Property Plant Equipment2 7932 3133 9804 9119 598
Total Inventories287 071306 877339 541625 690861 536
Other
Accumulated Depreciation Impairment Property Plant Equipment36 33137 56138 81340 61043 811
Average Number Employees During Period1010111313
Corporation Tax Payable1 039    
Creditors508 729568 120573 289820 5581 181 078
Depreciation Rate Used For Property Plant Equipment    25
Fixed Assets2 7932 3133 9804 9119 598
Increase From Depreciation Charge For Year Property Plant Equipment 1 2301 2511 7973 201
Net Current Assets Liabilities61 057-17 92023 40739 06344 154
Other Creditors164 084217 874229 146360 450396 643
Other Taxation Social Security Payable45 57034 99777 805121 373139 859
Property Plant Equipment Gross Cost39 12439 87442 79245 52153 409
Total Additions Including From Business Combinations Property Plant Equipment 7502 9182 7287 889
Total Assets Less Current Liabilities63 850-15 60727 38743 97453 752
Trade Creditors Trade Payables298 036315 249266 338338 735644 576
Trade Debtors Trade Receivables208 869188 706131 610184 862282 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search